Bolsover Woodlands Enterprise Ltd CHESTERFIELD


Bolsover Woodlands Enterprise started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06210622. The Bolsover Woodlands Enterprise company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Chesterfield at Unit K1 Bolsover Business Park. Postal code: S44 6BD.

The firm has 4 directors, namely Russell H., Michael K. and Robert P. and others. Of them, Catherine C. has been with the company the longest, being appointed on 30 July 2007 and Russell H. has been with the company for the least time - from 9 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bolsover Woodlands Enterprise Ltd Address / Contact

Office Address Unit K1 Bolsover Business Park
Office Address2 Woodhouse Lane Bolsover
Town Chesterfield
Post code S44 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06210622
Date of Incorporation Thu, 12th Apr 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Russell H.

Position: Director

Appointed: 09 November 2023

Michael K.

Position: Director

Appointed: 30 November 2018

Robert P.

Position: Director

Appointed: 01 April 2011

Catherine C.

Position: Director

Appointed: 30 July 2007

Richard S.

Position: Director

Appointed: 01 April 2022

Resigned: 09 November 2023

Steven D.

Position: Director

Appointed: 30 November 2018

Resigned: 17 January 2020

Faye S.

Position: Secretary

Appointed: 01 February 2010

Resigned: 10 December 2019

Joan D.

Position: Director

Appointed: 01 February 2008

Resigned: 31 March 2012

Edwina E.

Position: Director

Appointed: 02 August 2007

Resigned: 30 November 2018

Lynn W.

Position: Director

Appointed: 25 July 2007

Resigned: 31 March 2012

Richard S.

Position: Director

Appointed: 12 April 2007

Resigned: 31 March 2022

John S.

Position: Director

Appointed: 12 April 2007

Resigned: 06 December 2007

Pamela D.

Position: Secretary

Appointed: 12 April 2007

Resigned: 31 October 2009

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Robert P. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Richard S. This PSC has significiant influence or control over the company,.

Robert P.

Notified on 1 April 2022
Nature of control: significiant influence or control

Richard S.

Notified on 1 April 2017
Ceased on 31 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand148 393146 759    
Current Assets170 835183 558191 955219 040278 173248 853
Debtors22 44241 689    
Net Assets Liabilities168 577180 654    
Other Debtors7 0255 309    
Property Plant Equipment10 9143 464    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 9 65010 8664 7202 7992 210
Accumulated Depreciation Impairment Property Plant Equipment135 777144 394    
Additions Other Than Through Business Combinations Property Plant Equipment 1 167    
Average Number Employees During Period234677
Corporation Tax Payable 104    
Creditors13 17211 2586733 9882 2407 737
Fixed Assets 3 46410 56616 35112 88712 389
Increase From Depreciation Charge For Year Property Plant Equipment 8 617    
Net Current Assets Liabilities157 663177 190212 487235 969281 238307 816
Other Creditors8 8169 650    
Other Taxation Social Security Payable3 277891    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 89021 20520 9175 30566 700
Property Plant Equipment Gross Cost146 691147 858    
Total Assets Less Current Liabilities168 577180 654223 053252 320294 125320 205
Trade Creditors Trade Payables1 079613    
Trade Debtors Trade Receivables15 41736 380    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
9th November 2023 - the day director's appointment was terminated
filed on: 3rd, December 2023
Free Download (1 page)

Company search

Advertisements